Company NameStonerunner Film Developments Limited
Company StatusDissolved
Company Number08685737
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Stanley Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address10 The Coda Centre
Munster Road
London
SW6 6AW
Director NameMr Leslie Grant Bradley
Date of BirthMay 1948 (Born 76 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address10 The Coda Centre
Munster Road
London
SW6 6AW
Director NameMr Michael Patrick Ryan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2014(1 year after company formation)
Appointment Duration6 years, 7 months (closed 11 May 2021)
RoleFilm Producer/Financier
Country of ResidenceEngland
Correspondence Address10 Coda Centre
189 Munster Road
London
SW6 6AW

Contact

Websitewww.royalmail.com

Location

Registered Address10 Coda Studio 189 Munster Road
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

16 February 2021Application to strike the company off the register (3 pages)
25 January 2021Micro company accounts made up to 30 September 2020 (9 pages)
29 October 2020Micro company accounts made up to 29 September 2019 (3 pages)
23 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
24 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
2 April 2020Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 10 Coda Studio 189 Munster Road London SW6 6AW on 2 April 2020 (1 page)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
15 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 June 2018Change of details for Mr Leslie Grant Bradley as a person with significant control on 26 June 2018 (2 pages)
27 June 2018Change of details for Mr Leslie Grant Bradley as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Leslie Grant Bradley on 26 June 2018 (2 pages)
26 June 2018Change of details for Mr Leslie Grant Bradley as a person with significant control on 26 June 2018 (2 pages)
25 October 2017Director's details changed for Mr Leslie Grant Bradley on 11 August 2017 (2 pages)
25 October 2017Director's details changed for Mr Leslie Grant Bradley on 11 August 2017 (2 pages)
24 October 2017Change of details for Mr Leslie Grant Bradley as a person with significant control on 11 September 2017 (2 pages)
24 October 2017Change of details for Mr Guy Stanley Collins as a person with significant control on 11 September 2017 (2 pages)
24 October 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
24 October 2017Cessation of John Russell Shirt as a person with significant control on 12 September 2016 (1 page)
24 October 2017Cessation of Michael Patrick Ryan as a person with significant control on 12 September 2016 (1 page)
24 October 2017Change of details for Mr Leslie Grant Bradley as a person with significant control on 11 September 2017 (2 pages)
24 October 2017Director's details changed for Mr Leslie Grant Bradley on 11 September 2017 (2 pages)
24 October 2017Cessation of John Russell Shirt as a person with significant control on 12 September 2016 (1 page)
24 October 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
24 October 2017Cessation of Michael Patrick Ryan as a person with significant control on 12 September 2016 (1 page)
24 October 2017Director's details changed for Mr Leslie Grant Bradley on 11 September 2017 (2 pages)
24 October 2017Change of details for Mr Guy Stanley Collins as a person with significant control on 11 September 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 September 2016Confirmation statement made on 11 September 2016 with updates (8 pages)
25 September 2016Confirmation statement made on 11 September 2016 with updates (8 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 149,710
(6 pages)
12 October 2015Director's details changed for Mr Leslie Grant Bradley on 11 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Leslie Grant Bradley on 11 September 2015 (2 pages)
12 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 149,710
(6 pages)
2 October 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 149,710
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 149,710
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 149,710
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 149,710
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 August 2015Registered office address changed from 37 Warren Street London W1T 6AD to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 37 Warren Street London W1T 6AD to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 11 August 2015 (1 page)
9 December 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 149,710
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 149,710
(3 pages)
3 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
8 October 2014Appointment of Mr Michael Patrick Ryan as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Mr Michael Patrick Ryan as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Mr Michael Patrick Ryan as a director on 8 October 2014 (2 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)